Total Documents | 374 |
---|
Total Pages | 3,201 |
---|
11 March 2024 | Termination of appointment of Sue Ware as a director on 4 March 2024 |
---|---|
5 July 2023 | Confirmation statement made on 22 June 2023 with updates |
5 July 2023 | Statement of capital following an allotment of shares on 22 June 2023
|
9 June 2023 | Micro company accounts made up to 31 December 2022 |
19 January 2023 | Registration of charge 012084560016, created on 11 January 2023 |
28 September 2022 | Micro company accounts made up to 31 December 2021 |
4 July 2022 | Confirmation statement made on 22 June 2022 with no updates |
28 June 2022 | Statement of capital following an allotment of shares on 22 June 2022
|
27 April 2022 | Appointment of Mr Alessandro Sidoli as a director on 20 April 2022 |
25 April 2022 | Appointment of Mr David Keith Doble as a director on 20 April 2022 |
11 April 2022 | Resolutions
|
1 December 2021 | Termination of appointment of Robert Dylan Voyle as a director on 1 December 2021 |
1 December 2021 | Termination of appointment of James William Kemmis Buckley as a director on 1 December 2021 |
1 December 2021 | Termination of appointment of Anthony Smith as a director on 1 December 2021 |
29 September 2021 | Micro company accounts made up to 31 December 2020 |
28 July 2021 | Confirmation statement made on 22 June 2021 with no updates |
30 December 2020 | Termination of appointment of Robert Cross as a director on 30 December 2020 |
29 December 2020 | Appointment of Dr. Robert Cross as a director on 29 December 2020 |
30 September 2020 | Micro company accounts made up to 31 December 2019 |
15 July 2020 | Confirmation statement made on 22 June 2020 with updates |
8 January 2020 | Appointment of Sue Ware as a director on 29 June 2019 |
12 November 2019 | Termination of appointment of Robert Phillips as a director on 1 August 2019 |
12 November 2019 | Termination of appointment of William Scott Artus as a director on 1 August 2019 |
12 November 2019 | Termination of appointment of Steven Charles Caws as a director on 1 August 2019 |
23 August 2019 | Confirmation statement made on 22 June 2019 with updates |
31 July 2019 | Micro company accounts made up to 31 December 2018 |
13 May 2019 | Appointment of Mr James William Kemmis Buckley as a director on 2 May 2019 |
28 September 2018 | Micro company accounts made up to 31 December 2017 |
24 August 2018 | Confirmation statement made on 22 June 2018 with updates |
24 January 2018 | Notification of Gwili Railway Preservation Society as a person with significant control on 6 April 2016 |
24 January 2018 | Withdrawal of a person with significant control statement on 24 January 2018 |
24 January 2018 | Notification of a person with significant control statement |
18 January 2018 | Appointment of Mr Peter Wynford Nicholas as a director on 6 January 2018 |
18 January 2018 | Director's details changed for Robert Phillips on 7 January 2018 |
29 November 2017 | Appointment of Mr Steven Charles Caws as a director on 18 November 2017 |
29 November 2017 | Appointment of Mr Steven Charles Caws as a director on 18 November 2017 |
28 November 2017 | Appointment of Mr Anthony Thomas Ridgewell as a director on 18 November 2017 |
28 November 2017 | Appointment of Mr William Scott Artus as a director on 18 November 2017 |
28 November 2017 | Appointment of Mr Anthony Thomas Ridgewell as a director on 18 November 2017 |
28 November 2017 | Appointment of Mr William Scott Artus as a director on 18 November 2017 |
27 November 2017 | Termination of appointment of Martyn Cruickshank as a director on 18 November 2017 |
27 November 2017 | Termination of appointment of Martyn Cruickshank as a director on 18 November 2017 |
29 September 2017 | Micro company accounts made up to 31 December 2016 |
29 September 2017 | Micro company accounts made up to 31 December 2016 |
24 August 2017 | Confirmation statement made on 22 June 2017 with updates |
24 August 2017 | Confirmation statement made on 22 June 2017 with updates |
22 August 2017 | Appointment of Mr Duane Curtis as a director on 25 February 2017 |
22 August 2017 | Appointment of Mr Anthony Smith as a director on 25 February 2017 |
22 August 2017 | Appointment of Mr Duane Curtis as a director on 25 February 2017 |
22 August 2017 | Appointment of Mr Anthony Smith as a director on 25 February 2017 |
8 August 2017 | Termination of appointment of Fiona Elias as a director on 6 February 2017 |
8 August 2017 | Termination of appointment of Fiona Elias as a director on 6 February 2017 |
8 August 2017 | Termination of appointment of Michael Charles Ashworth as a director on 18 February 2017 |
8 August 2017 | Termination of appointment of Michael Charles Ashworth as a director on 18 February 2017 |
30 September 2016 | Micro company accounts made up to 31 December 2015 |
30 September 2016 | Micro company accounts made up to 31 December 2015 |
8 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Register inspection address has been changed from 16 High Street Kingswood Wotton-Under-Edge Gloucestershire GL12 8RS England to Bronwydd Arms Station Bronwydd Arms Bronwydd Carmarthen Dyfed SA33 6HT |
8 July 2016 | Register inspection address has been changed from 16 High Street Kingswood Wotton-Under-Edge Gloucestershire GL12 8RS England to Bronwydd Arms Station Bronwydd Arms Bronwydd Carmarthen Dyfed SA33 6HT |
8 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
7 July 2016 | Termination of appointment of Alan James Hadwin as a director on 31 December 2015 |
7 July 2016 | Termination of appointment of Alan James Hadwin as a director on 31 December 2015 |
7 July 2016 | Appointment of Mr. Martyn Cruickshank as a director on 27 June 2015 |
7 July 2016 | Appointment of Mr. Martyn Cruickshank as a director on 27 June 2015 |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
14 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Termination of appointment of Peter Wynford Nicholas as a director on 20 June 2015 |
14 August 2015 | Appointment of Mr. Michael Charles Ashworth as a director on 20 June 2015 |
14 August 2015 | Termination of appointment of Geoffrey Richards as a director on 30 August 2014 |
14 August 2015 | Appointment of Mr. Alan James Hadwin as a director on 20 June 2015 |
14 August 2015 | Appointment of Mrs. Fiona Elias as a director on 20 June 2015 |
14 August 2015 | Appointment of Mr. Alan James Hadwin as a director on 20 June 2015 |
14 August 2015 | Termination of appointment of Geoffrey Richards as a director on 30 August 2014 |
14 August 2015 | Appointment of Mr. Michael Charles Ashworth as a director on 20 June 2015 |
14 August 2015 | Appointment of Mrs. Fiona Elias as a director on 20 June 2015 |
14 August 2015 | Termination of appointment of Peter Wynford Nicholas as a director on 20 June 2015 |
14 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
28 July 2014 | Director's details changed for Mathew Isaac Bowen on 18 July 2014 |
28 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Register inspection address has been changed from 96 Llansteffan Road Johnstown Carmarthen Carmarthenshire SA31 3NR to 16 High Street Kingswood Wotton-Under-Edge Gloucestershire GL12 8RS |
28 July 2014 | Director's details changed for Mr Peter Wynford Nicholas on 18 July 2014 |
28 July 2014 | Register inspection address has been changed from 96 Llansteffan Road Johnstown Carmarthen Carmarthenshire SA31 3NR to 16 High Street Kingswood Wotton-Under-Edge Gloucestershire GL12 8RS |
28 July 2014 | Director's details changed for Mathew Isaac Bowen on 18 July 2014 |
28 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mr Peter Wynford Nicholas on 18 July 2014 |
25 June 2014 | Termination of appointment of Richard Keen as a director |
25 June 2014 | Appointment of Mr. Geoffrey Richards as a director |
25 June 2014 | Appointment of Mr. Robert Dylan Voyle as a director |
25 June 2014 | Termination of appointment of Duane Curtis as a director |
25 June 2014 | Appointment of Mr. Robert Dylan Voyle as a director |
25 June 2014 | Termination of appointment of Dafydd Lloyd George as a director |
25 June 2014 | Termination of appointment of David Doble as a director |
25 June 2014 | Termination of appointment of Ernest Frobel as a director |
25 June 2014 | Termination of appointment of Duane Curtis as a director |
25 June 2014 | Termination of appointment of Richard Keen as a director |
25 June 2014 | Termination of appointment of Dafydd Lloyd George as a director |
25 June 2014 | Termination of appointment of Ernest Frobel as a director |
25 June 2014 | Appointment of Mr. Geoffrey Richards as a director |
25 June 2014 | Termination of appointment of David Doble as a director |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 |
14 August 2013 | Director's details changed for Mathew Isaac Bowen on 22 July 2013 |
14 August 2013 | Register inspection address has been changed |
14 August 2013 | Register inspection address has been changed |
14 August 2013 | Director's details changed for Richard Graham Keen on 22 July 2013 |
14 August 2013 | Annual return made up to 22 June 2013
|
14 August 2013 | Director's details changed for Mathew Isaac Bowen on 22 July 2013 |
14 August 2013 | Register(s) moved to registered inspection location |
14 August 2013 | Director's details changed for Dafydd Lloyd George on 22 July 2013 |
14 August 2013 | Director's details changed for Richard Graham Keen on 22 July 2013 |
14 August 2013 | Register(s) moved to registered inspection location |
14 August 2013 | Director's details changed for Dafydd Lloyd George on 22 July 2013 |
14 August 2013 | Annual return made up to 22 June 2013
|
10 July 2013 | Registration of charge 012084560014 |
10 July 2013 | Registration of charge 012084560015 |
10 July 2013 | Registration of charge 012084560014 |
10 July 2013 | Registration of charge 012084560015 |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 |
16 July 2012 | Termination of appointment of Dewi Jones as a director |
16 July 2012 | Termination of appointment of Jonathan Hobden as a director |
16 July 2012 | Termination of appointment of Dewi Jones as a director |
16 July 2012 | Termination of appointment of Iain Pearce as a director |
16 July 2012 | Termination of appointment of Iain Pearce as a director |
16 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders |
16 July 2012 | Termination of appointment of Jonathan Hobden as a director |
16 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders |
21 June 2012 | Appointment of David Keith Doble as a director |
21 June 2012 | Appointment of David Keith Doble as a director |
7 September 2011 | Total exemption full accounts made up to 31 December 2010 |
7 September 2011 | Total exemption full accounts made up to 31 December 2010 |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders |
19 July 2011 | Termination of appointment of Iain Mccall as a director |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders |
19 July 2011 | Termination of appointment of Iain Mccall as a director |
22 June 2011 | Appointment of Richard Graham Keen as a director |
22 June 2011 | Appointment of Mr Jonathan Michael Hobden as a director |
22 June 2011 | Appointment of Mr Jonathan Michael Hobden as a director |
22 June 2011 | Appointment of Richard Graham Keen as a director |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 |
20 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders |
20 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders |
17 November 2009 | Appointment of Iain Duncan Mccall as a director |
17 November 2009 | Termination of appointment of David Crudge as a director |
17 November 2009 | Appointment of Iain Duncan Mccall as a director |
17 November 2009 | Termination of appointment of David Crudge as a director |
14 September 2009 | Full accounts made up to 31 December 2008 |
14 September 2009 | Full accounts made up to 31 December 2008 |
15 July 2009 | Director appointed peter wynford nicholas |
15 July 2009 | Director appointed iain bryan pearce |
15 July 2009 | Appointment terminated director and secretary christopher king |
15 July 2009 | Return made up to 22/06/09; full list of members |
15 July 2009 | Director appointed dewi thomas jones |
15 July 2009 | Return made up to 22/06/09; full list of members |
15 July 2009 | Director and secretary appointed mathew isaac bowen |
15 July 2009 | Director appointed peter wynford nicholas |
15 July 2009 | Director appointed robert phillips |
15 July 2009 | Appointment terminated director and secretary christopher king |
15 July 2009 | Director appointed iain bryan pearce |
15 July 2009 | Director appointed robert phillips |
15 July 2009 | Director appointed dewi thomas jones |
15 July 2009 | Director and secretary appointed mathew isaac bowen |
30 June 2009 | Appointment terminated director john white |
30 June 2009 | Appointment terminated director john white |
30 June 2009 | Appointment terminated director anthony smith |
30 June 2009 | Appointment terminated director anthony smith |
16 January 2009 | Full accounts made up to 31 December 2007 |
16 January 2009 | Full accounts made up to 31 December 2007 |
22 July 2008 | Return made up to 22/06/08; no change of members
|
22 July 2008 | Return made up to 22/06/08; no change of members
|
14 July 2008 | Director appointed anthony smith |
14 July 2008 | Director appointed anthony smith |
17 April 2008 | Appointment terminated director mark webber |
17 April 2008 | Appointment terminated director mark webber |
6 December 2007 | New director appointed |
6 December 2007 | New director appointed |
18 September 2007 | Full accounts made up to 31 December 2006 |
18 September 2007 | Full accounts made up to 31 December 2006 |
13 August 2007 | Return made up to 22/06/07; full list of members
|
13 August 2007 | Return made up to 22/06/07; full list of members
|
28 June 2007 | Particulars of mortgage/charge |
28 June 2007 | Particulars of mortgage/charge |
21 March 2007 | Declaration of satisfaction of mortgage/charge |
21 March 2007 | Declaration of satisfaction of mortgage/charge |
21 March 2007 | Declaration of satisfaction of mortgage/charge |
21 March 2007 | Declaration of satisfaction of mortgage/charge |
21 March 2007 | Declaration of satisfaction of mortgage/charge |
21 March 2007 | Declaration of satisfaction of mortgage/charge |
21 March 2007 | Declaration of satisfaction of mortgage/charge |
21 March 2007 | Declaration of satisfaction of mortgage/charge |
21 March 2007 | Declaration of satisfaction of mortgage/charge |
21 March 2007 | Declaration of satisfaction of mortgage/charge |
21 March 2007 | Declaration of satisfaction of mortgage/charge |
21 March 2007 | Declaration of satisfaction of mortgage/charge |
21 March 2007 | Declaration of satisfaction of mortgage/charge |
21 March 2007 | Declaration of satisfaction of mortgage/charge |
21 March 2007 | Declaration of satisfaction of mortgage/charge |
21 March 2007 | Declaration of satisfaction of mortgage/charge |
21 March 2007 | Declaration of satisfaction of mortgage/charge |
21 March 2007 | Declaration of satisfaction of mortgage/charge |
25 January 2007 | Director resigned |
25 January 2007 | Registered office changed on 25/01/07 from: 5 copley lodge, murton, swansea, SA3 3JJ |
25 January 2007 | Director resigned |
25 January 2007 | Registered office changed on 25/01/07 from: 5 copley lodge, murton, swansea, SA3 3JJ |
11 October 2006 | New director appointed |
11 October 2006 | New director appointed |
11 October 2006 | New director appointed |
11 October 2006 | New director appointed |
19 September 2006 | Return made up to 22/06/06; change of members
|
19 September 2006 | Full accounts made up to 31 December 2005 |
19 September 2006 | Full accounts made up to 31 December 2005 |
19 September 2006 | Return made up to 22/06/06; change of members
|
12 April 2006 | New director appointed |
12 April 2006 | New director appointed |
19 January 2006 | Director resigned |
19 January 2006 | Director resigned |
1 September 2005 | Ad 01/01/05-30/06/05 £ si 588@10 |
1 September 2005 | Ad 01/01/05-30/06/05 £ si 588@10 |
11 August 2005 | Full accounts made up to 31 December 2004 |
11 August 2005 | Full accounts made up to 31 December 2004 |
29 July 2005 | Return made up to 22/06/05; full list of members
|
29 July 2005 | Return made up to 22/06/05; full list of members
|
20 July 2005 | Director resigned |
20 July 2005 | Director resigned |
21 March 2005 | Ad 01/07/04-31/12/04 £ si 864@10=8640 £ ic 234160/242800 |
21 March 2005 | Ad 01/07/04-31/12/04 £ si 864@10=8640 £ ic 234160/242800 |
11 February 2005 | New director appointed |
11 February 2005 | New director appointed |
2 December 2004 | Director resigned |
2 December 2004 | Director resigned |
2 December 2004 | Director resigned |
2 December 2004 | Director resigned |
2 September 2004 | Return made up to 22/06/04; change of members
|
2 September 2004 | Return made up to 22/06/04; change of members
|
25 August 2004 | Ad 01/01/04-30/06/04 £ si 262@10=2620 £ ic 231540/234160 |
25 August 2004 | Ad 01/01/04-30/06/04 £ si 262@10=2620 £ ic 231540/234160 |
15 July 2004 | Full accounts made up to 31 December 2003 |
15 July 2004 | Full accounts made up to 31 December 2003 |
3 February 2004 | Ad 01/07/03-31/12/03 £ si 235@10=2350 £ ic 229190/231540 |
3 February 2004 | Ad 01/07/03-31/12/03 £ si 235@10=2350 £ ic 229190/231540 |
15 September 2003 | Full accounts made up to 31 December 2002 |
15 September 2003 | Full accounts made up to 31 December 2002 |
20 August 2003 | Ad 01/01/03-30/06/03 £ si 243@10 |
20 August 2003 | Ad 01/01/03-30/06/03 £ si 243@10 |
24 July 2003 | Return made up to 22/06/03; full list of members
|
24 July 2003 | Return made up to 22/06/03; full list of members
|
12 July 2003 | New director appointed |
12 July 2003 | New director appointed |
13 February 2003 | Ad 01/07/02-31/12/02 £ si 313@10=3130 £ ic 206510/209640 |
13 February 2003 | Ad 01/07/02-31/12/02 £ si 313@10=3130 £ ic 206510/209640 |
12 February 2003 | New secretary appointed |
12 February 2003 | New secretary appointed |
23 August 2002 | Secretary resigned |
23 August 2002 | Secretary resigned |
30 July 2002 | Ad 01/01/02-30/06/02 £ si 444@10 |
30 July 2002 | Ad 01/01/02-30/06/02 £ si 444@10 |
18 July 2002 | Director resigned |
18 July 2002 | Registered office changed on 18/07/02 from: 49 gabalfa road, sketty, swansea, SA2 8NA |
18 July 2002 | Director resigned |
18 July 2002 | Director resigned |
18 July 2002 | Director resigned |
18 July 2002 | Director resigned |
18 July 2002 | Director resigned |
18 July 2002 | Registered office changed on 18/07/02 from: 49 gabalfa road, sketty, swansea, SA2 8NA |
8 July 2002 | Return made up to 22/06/02; full list of members |
8 July 2002 | Return made up to 22/06/02; full list of members |
8 July 2002 | Full accounts made up to 31 December 2001 |
8 July 2002 | Full accounts made up to 31 December 2001 |
7 March 2002 | New director appointed |
7 March 2002 | New director appointed |
30 January 2002 | Ad 01/07/01-31/12/01 £ si 322@10=3220 £ ic 203650/206870 |
30 January 2002 | Ad 01/07/01-31/12/01 £ si 322@10=3220 £ ic 203650/206870 |
16 July 2001 | Full accounts made up to 31 December 2000 |
16 July 2001 | Return made up to 22/06/01; full list of members
|
16 July 2001 | Full accounts made up to 31 December 2000 |
16 July 2001 | Return made up to 22/06/01; full list of members
|
9 July 2001 | Ad 01/01/01-30/06/01 £ si 334@10=3340 £ ic 200310/203650 |
9 July 2001 | Ad 01/01/01-30/06/01 £ si 334@10=3340 £ ic 200310/203650 |
26 April 2001 | Particulars of mortgage/charge |
26 April 2001 | Particulars of mortgage/charge |
26 February 2001 | Ad 01/07/00-31/10/00 £ si 310@10=3100 £ ic 185440/188540 |
26 February 2001 | Ad 01/11/00-31/12/00 £ si 1177@10=11770 £ ic 188540/200310 |
26 February 2001 | Ad 01/11/00-31/12/00 £ si 1177@10=11770 £ ic 188540/200310 |
26 February 2001 | Ad 01/07/00-31/10/00 £ si 310@10=3100 £ ic 185440/188540 |
2 December 2000 | Declaration of satisfaction of mortgage/charge |
2 December 2000 | Declaration of satisfaction of mortgage/charge |
19 October 2000 | New director appointed |
19 October 2000 | New director appointed |
4 August 2000 | Ad 01/01/00-30/06/00 £ si 178@10 |
4 August 2000 | Ad 01/01/00-30/06/00 £ si 178@10 |
10 July 2000 | Full accounts made up to 31 December 1999 |
10 July 2000 | Full accounts made up to 31 December 1999 |
10 July 2000 | Return made up to 22/06/00; bulk list available separately |
10 July 2000 | Return made up to 22/06/00; bulk list available separately |
9 February 2000 | Ad 01/07/99-31/12/99 £ si 483@10=4830 £ ic 174380/179210 |
9 February 2000 | Ad 01/07/99-31/12/99 £ si 483@10=4830 £ ic 174380/179210 |
22 July 1999 | Ad 01/01/99-30/06/99 £ si 575@10 |
22 July 1999 | Ad 01/01/99-30/06/99 £ si 575@10 |
6 July 1999 | Full accounts made up to 31 December 1998 |
6 July 1999 | Full accounts made up to 31 December 1998 |
6 July 1999 | Return made up to 22/06/99; bulk list available separately |
6 July 1999 | Return made up to 22/06/99; bulk list available separately |
4 February 1999 | Ad 01/10/98-31/12/98 £ si 2353@10=23530 £ ic 140650/164180 |
4 February 1999 | Ad 01/10/98-31/12/98 £ si 2353@10=23530 £ ic 140650/164180 |
2 January 1999 | Declaration of satisfaction of mortgage/charge |
2 January 1999 | Declaration of satisfaction of mortgage/charge |
24 November 1998 | Ad 01/04/98-30/09/98 £ si 181@10 |
24 November 1998 | Ad 01/04/98-30/09/98 £ si 181@10 |
6 November 1998 | New director appointed |
6 November 1998 | New director appointed |
6 July 1998 | Director resigned |
6 July 1998 | Full accounts made up to 31 December 1997 |
6 July 1998 | Director resigned |
6 July 1998 | Full accounts made up to 31 December 1997 |
6 July 1998 | Return made up to 22/06/98; full list of members |
6 July 1998 | Return made up to 22/06/98; full list of members |
14 May 1998 | Ad 01/01/98-30/04/98 £ si 126@10=1260 £ ic 137580/138840 |
14 May 1998 | Ad 01/01/98-30/04/98 £ si 126@10=1260 £ ic 137580/138840 |
17 February 1998 | Ad 01/08/97-31/12/97 £ si 321@10=3210 £ ic 134370/137580 |
17 February 1998 | Ad 01/08/97-31/12/97 £ si 321@10=3210 £ ic 134370/137580 |
16 December 1997 | New director appointed |
16 December 1997 | New director appointed |
22 August 1997 | Ad 01/07/97-31/07/97 £ si 103@10=1030 £ ic 133340/134370 |
22 August 1997 | Ad 01/07/97-31/07/97 £ si 103@10=1030 £ ic 133340/134370 |
21 July 1997 | Full accounts made up to 31 December 1996 |
21 July 1997 | Full accounts made up to 31 December 1996 |
13 July 1997 | Ad 01/01/97-30/06/97 £ si 226@10 |
13 July 1997 | Ad 01/01/97-30/06/97 £ si 226@10 |
10 July 1997 | Director resigned |
10 July 1997 | Return made up to 22/06/97; full list of members |
10 July 1997 | Director resigned |
10 July 1997 | Return made up to 22/06/97; full list of members |
19 May 1997 | New director appointed |
19 May 1997 | New director appointed |
4 May 1997 | Director resigned |
4 May 1997 | Director resigned |
4 May 1997 | Director resigned |
4 May 1997 | Director resigned |
10 February 1997 | Ad 01/11/96-31/12/96 £ si 167@10=1670 £ ic 129410/131080 |
10 February 1997 | Ad 01/11/96-31/12/96 £ si 167@10=1670 £ ic 129410/131080 |
10 February 1997 | New director appointed |
10 February 1997 | New director appointed |
13 November 1996 | Ad 01/09/96-31/10/96 £ si 191@10=1910 £ ic 127500/129410 |
13 November 1996 | Ad 01/09/96-31/10/96 £ si 191@10=1910 £ ic 127500/129410 |
18 October 1996 | New director appointed |
18 October 1996 | New director appointed |
2 October 1996 | Ad 01/08/96-31/08/96 £ si 136@10=1360 £ ic 126140/127500 |
2 October 1996 | Ad 01/08/96-31/08/96 £ si 136@10=1360 £ ic 126140/127500 |
21 August 1996 | Ad 01/07/96-31/07/96 £ si 102@10=1020 £ ic 125120/126140 |
21 August 1996 | Ad 01/07/96-31/07/96 £ si 102@10=1020 £ ic 125120/126140 |
2 August 1996 | Ad 01/01/96-30/06/96 £ si 2843@10 |
2 August 1996 | Ad 01/01/96-30/06/96 £ si 2843@10 |
23 July 1996 | Nc inc already adjusted 19/06/93 |
23 July 1996 | Return made up to 22/06/96; bulk list available separately
|
23 July 1996 | Return made up to 22/06/96; bulk list available separately
|
23 July 1996 | Nc inc already adjusted 19/06/93 |
28 June 1996 | Full accounts made up to 31 December 1995 |
28 June 1996 | Full accounts made up to 31 December 1995 |
16 February 1996 | Ad 01/07/95-31/12/95 £ si 270@10=2700 £ ic 84940/87640 |
16 February 1996 | Ad 01/07/95-31/12/95 £ si 270@10=2700 £ ic 84940/87640 |
27 July 1995 | Ad 01/01/95-30/06/95 £ si 209@10 |
27 July 1995 | Ad 01/01/95-30/06/95 £ si 209@10 |
29 June 1995 | Full accounts made up to 31 December 1994 |
29 June 1995 | Return made up to 22/06/95; change of members |
29 June 1995 | Full accounts made up to 31 December 1994 |
29 June 1995 | Return made up to 22/06/95; change of members |
11 May 1995 | New director appointed |
11 May 1995 | New director appointed |
7 April 1975 | Incorporation |
7 April 1975 | Incorporation |